Advanced company searchLink opens in new window

OAKHURST COURT HOLDINGS LIMITED

Company number 07238291

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 May 2017 CS01 Confirmation statement made on 24 April 2017 with updates
31 Jan 2017 AA Group of companies' accounts made up to 30 April 2016
09 May 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 825,100
09 Feb 2016 AA Group of companies' accounts made up to 30 April 2015
22 Jun 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 825,100
30 Jan 2015 AA Group of companies' accounts made up to 30 April 2014
21 May 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 825,100
05 Feb 2014 AA Group of companies' accounts made up to 30 April 2013
10 May 2013 AR01 Annual return made up to 29 April 2013 with full list of shareholders
01 Feb 2013 AA Accounts for a small company made up to 30 April 2012
15 Jun 2012 AP01 Appointment of Mrs Pearl Lorraine Jackson as a director
11 May 2012 AR01 Annual return made up to 29 April 2012 with full list of shareholders
30 Jan 2012 AA Full accounts made up to 30 April 2011
08 Nov 2011 AP04 Appointment of Kerry Secretarial Services Ltd as a secretary
10 Jun 2011 AR01 Annual return made up to 29 April 2011 with full list of shareholders
11 Apr 2011 CERTNM Company name changed de facto 1767 LIMITED\certificate issued on 11/04/11
  • NM06 ‐
07 Feb 2011 SH01 Statement of capital following an allotment of shares on 31 January 2011
  • GBP 825,100
07 Feb 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
07 Feb 2011 SH08 Change of share class name or designation
13 Jul 2010 TM01 Termination of appointment of Travers Smith Secretaries Limited as a director
13 Jul 2010 TM01 Termination of appointment of Travers Smith Limited as a director
13 Jul 2010 TM01 Termination of appointment of Ruth Bracken as a director
13 Jul 2010 TM02 Termination of appointment of Travers Smith Secretaries Limited as a secretary
13 Jul 2010 AP01 Appointment of William Jeremy Davies as a director
08 Jul 2010 AD01 Registered office address changed from 10 Snow Hill London EC1A 2AL England on 8 July 2010